MINNESOTA CHIMNEY COMPANY, INC.
Branch
Name: | MINNESOTA CHIMNEY COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Oct 1977 (48 years ago) |
Date of dissolution: | 28 Aug 2003 |
Branch of: | MINNESOTA CHIMNEY COMPANY, INC., Minnesota (Company Number 2e2644a9-afd4-e011-a886-001ec94ffe7f) |
Entity Number: | 453220 |
ZIP code: | 55107 |
County: | New York |
Place of Formation: | Minnesota |
Address: | 278 STATE STREET, ST PAUL, MN, United States, 55107 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 278 STATE STREET, ST PAUL, MN, United States, 55107 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-21 | 2003-08-28 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1995-06-21 | 2003-08-28 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1990-11-13 | 1995-06-21 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1990-11-13 | 1995-06-21 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1987-03-02 | 1990-11-13 | Address | 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20110527020 | 2011-05-27 | ASSUMED NAME LLC INITIAL FILING | 2011-05-27 |
030828000278 | 2003-08-28 | SURRENDER OF AUTHORITY | 2003-08-28 |
950621000390 | 1995-06-21 | CERTIFICATE OF CHANGE | 1995-06-21 |
901113000519 | 1990-11-13 | CERTIFICATE OF CHANGE | 1990-11-13 |
B463672-2 | 1987-03-02 | CERTIFICATE OF AMENDMENT | 1987-03-02 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State